CALIDO TRADING LIMITED

Register to unlock more data on OkredoRegister

CALIDO TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01490635

Incorporation date

14/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7, Rickinghall Business Centre Allwood Green, Rickinghall, Diss, Norfolk IP22 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon03/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon10/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/12/2021
Director's details changed for Mr David John Perry on 2021-12-14
dot icon14/12/2021
Change of details for Mr David John Perry as a person with significant control on 2021-12-14
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon18/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon28/08/2015
Director's details changed for David John Perry on 2015-08-27
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon09/10/2014
Registered office address changed from Unit 4a Market Hill Maldon Essex CM9 4PZ to Unit 7, Rickinghall Business Centre Allwood Green Rickinghall Diss Norfolk IP22 1LQ on 2014-10-09
dot icon28/08/2014
Director's details changed for Sylvia Valerie Perry on 2014-08-26
dot icon28/08/2014
Secretary's details changed for Sylvia Valerie Perry on 2014-08-26
dot icon10/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon30/08/2013
Director's details changed for David John Perry on 2013-08-27
dot icon22/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon20/09/2010
Director's details changed for Sylvia Valerie Perry on 2010-09-19
dot icon23/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon21/09/2009
Return made up to 19/09/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon07/10/2008
Return made up to 19/09/08; full list of members
dot icon07/10/2008
Appointment terminated director valerie perry
dot icon13/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon01/10/2007
Return made up to 19/09/07; no change of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon20/10/2006
Return made up to 19/09/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon05/10/2005
Return made up to 19/09/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon27/09/2004
Return made up to 19/09/04; full list of members
dot icon07/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon26/09/2003
Return made up to 19/09/03; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon26/09/2002
Return made up to 19/09/02; full list of members
dot icon21/09/2001
Total exemption full accounts made up to 2001-05-31
dot icon21/09/2001
Return made up to 19/09/01; full list of members
dot icon05/10/2000
Full accounts made up to 2000-05-31
dot icon18/09/2000
Return made up to 19/09/00; full list of members
dot icon03/11/1999
Full accounts made up to 1999-05-31
dot icon23/09/1999
Return made up to 19/09/99; full list of members
dot icon20/10/1998
Registered office changed on 20/10/98 from: 23 tenby rd chadwell heath romford essex RM6 6NB
dot icon05/10/1998
Return made up to 19/09/98; full list of members
dot icon11/09/1998
Full accounts made up to 1998-05-31
dot icon13/06/1998
Declaration of satisfaction of mortgage/charge
dot icon13/06/1998
Declaration of satisfaction of mortgage/charge
dot icon13/06/1998
Declaration of satisfaction of mortgage/charge
dot icon19/02/1998
Full accounts made up to 1997-05-31
dot icon25/09/1997
Return made up to 19/09/97; full list of members
dot icon01/10/1996
Full accounts made up to 1996-05-31
dot icon25/09/1996
Return made up to 19/09/96; full list of members
dot icon28/09/1995
Return made up to 19/09/95; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1995-05-31
dot icon09/02/1995
Accounts for a small company made up to 1994-05-31
dot icon08/10/1994
Resolutions
dot icon08/10/1994
Resolutions
dot icon08/10/1994
Resolutions
dot icon08/10/1994
Return made up to 19/09/94; full list of members
dot icon22/09/1994
Director's particulars changed
dot icon22/09/1994
Secretary's particulars changed;director's particulars changed
dot icon09/12/1993
Accounts for a small company made up to 1993-05-31
dot icon02/12/1993
Resolutions
dot icon02/12/1993
Resolutions
dot icon02/12/1993
Resolutions
dot icon02/12/1993
Return made up to 19/09/93; full list of members
dot icon28/09/1993
Particulars of mortgage/charge
dot icon10/03/1993
Director resigned;new director appointed
dot icon10/12/1992
Full accounts made up to 1992-05-28
dot icon01/10/1992
Return made up to 19/09/92; no change of members
dot icon06/11/1991
Return made up to 19/09/91; full list of members
dot icon16/10/1991
Accounts for a small company made up to 1991-05-28
dot icon09/09/1991
New director appointed
dot icon09/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1991
Registered office changed on 17/07/91 from: 23 tenby road chadwell romford essex RM6 6NB
dot icon24/09/1990
Return made up to 19/09/90; full list of members
dot icon24/09/1990
Registered office changed on 24/09/90 from: pulteney works pulteney road south woodford london E18 1PS
dot icon13/09/1990
Accounts for a small company made up to 1990-05-28
dot icon12/01/1990
Particulars of mortgage/charge
dot icon12/09/1989
Accounts for a small company made up to 1989-05-28
dot icon12/09/1989
Return made up to 15/09/89; full list of members
dot icon13/12/1988
Accounts for a small company made up to 1988-05-28
dot icon13/12/1988
Return made up to 07/12/88; full list of members
dot icon22/04/1988
New director appointed
dot icon29/01/1988
Director resigned
dot icon06/01/1988
Accounts for a small company made up to 1987-05-28
dot icon06/01/1988
Return made up to 17/12/87; full list of members
dot icon23/01/1987
Accounts for a small company made up to 1986-05-28
dot icon23/01/1987
Return made up to 22/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Full accounts made up to 1985-05-28
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon02/05/1986
Secretary resigned;new secretary appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.04K
-
0.00
38.19K
-
2022
3
5.79K
-
0.00
27.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, David John
Director
05/03/1993 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALIDO TRADING LIMITED

CALIDO TRADING LIMITED is an(a) Active company incorporated on 14/04/1980 with the registered office located at Unit 7, Rickinghall Business Centre Allwood Green, Rickinghall, Diss, Norfolk IP22 1LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALIDO TRADING LIMITED?

toggle

CALIDO TRADING LIMITED is currently Active. It was registered on 14/04/1980 .

Where is CALIDO TRADING LIMITED located?

toggle

CALIDO TRADING LIMITED is registered at Unit 7, Rickinghall Business Centre Allwood Green, Rickinghall, Diss, Norfolk IP22 1LQ.

What does CALIDO TRADING LIMITED do?

toggle

CALIDO TRADING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CALIDO TRADING LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-05-31.